Woodley
Stockport
Cheshire
SK6 1NX
Secretary Name | Mr Kenneth Michael Everitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairway Close Glossop Derbyshire SK13 7QN |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Unit 14 Alpha Court Windmill Lane Ind Est Denton M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Application for striking-off (1 page) |
2 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 June 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
19 September 2002 | Return made up to 31/05/02; full list of members (6 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |